Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL CAWOOD / 08/11/2023 |
2023-05-23 |
delete about_pages_linkeddomain wordpress.org |
2023-05-23 |
delete index_pages_linkeddomain wordpress.org |
2023-05-23 |
delete source_ip 77.68.64.11 |
2023-05-23 |
insert about_pages_linkeddomain instagram.com |
2023-05-23 |
insert alias JPC Décor Ltd |
2023-05-23 |
insert index_pages_linkeddomain instagram.com |
2023-05-23 |
insert service_pages_linkeddomain instagram.com |
2023-05-23 |
insert source_ip 92.205.17.134 |
2023-05-23 |
update founded_year null => 2003 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-03-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/01/2022 |
2022-02-07 |
update num_mort_charges 0 => 2 |
2022-02-07 |
update num_mort_outstanding 0 => 2 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057239160001 |
2022-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057239160002 |
2021-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MRS JOSCELYN CLAIRE CAWOOD |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL CAWOOD |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-03-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/03/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-01 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 LIGHTWOOD AVENUE
LYTHAM ST. ANNES
LANCASHIRE
FY8 5PH
UNITED KINGDOM |
2016-03-03 |
update statutory_documents 28/02/16 FULL LIST |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CAWOOD / 05/10/2015 |
2016-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSCELYN CLARE LEVER / 05/10/2015 |
2015-12-07 |
delete address 1 LIGHTWOOD AVENUE LYTHAM ST. ANNES LANCASHIRE FY8 5PH |
2015-12-07 |
insert address BROMLEY HOUSE 2 BROMLEY ROAD LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1PQ |
2015-12-07 |
update registered_address |
2015-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
1 LIGHTWOOD AVENUE
LYTHAM ST. ANNES
LANCASHIRE
FY8 5PH |
2015-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CAWOOD |
2015-11-08 |
update returns_last_madeup_date 2015-02-28 => 2015-04-01 |
2015-10-13 |
update statutory_documents 01/04/15 FULL LIST |
2015-09-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER NELSON CAWOOD |
2015-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSCELYN LEVER |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-01 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 1 LIGHTWOOD AVENUE LYTHAM ST. ANNES LANCASHIRE UNITED KINGDOM FY8 5PH |
2014-05-07 |
insert address 1 LIGHTWOOD AVENUE LYTHAM ST. ANNES LANCASHIRE FY8 5PH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-15 |
update statutory_documents 28/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-02 |
update statutory_documents 28/02/13 FULL LIST |
2012-12-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 28/02/12 FULL LIST |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 28/02/11 FULL LIST |
2010-10-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 28/02/10 FULL LIST |
2010-04-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CAWOOD / 04/04/2010 |
2010-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSCELYN CLARE LEVER / 04/04/2010 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
1 LIGHTWOOD AVENUE
LYTHAM ST. ANNES
LANCASHIRE
FY8 5PH
UNITED KINGDOM |
2009-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
7 MAIDA VALE
THORNTON-CLEVELEYS
LANCASHIRE
FY5 1NP
UNITED KINGDOM |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2008 FROM
1 LIGHTWOOD AVENUE
LYTHAM ST ANNES
FY8 5PH |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
2006-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-10 |
update statutory_documents SECRETARY RESIGNED |
2006-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |